This company is commonly known as Bcla Trading Company Limited. The company was founded 33 years ago and was given the registration number 02532711. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BCLA TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 02532711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Secretary | 20 April 2020 | Active |
Specavers, 476 High Road, Wembley, United Kingdom, HA9 7BH | Director | 10 September 2022 | Active |
Bcla, C/O Abdo College, Godmersham Park, Godmersham, Canterbury, England, CT4 7DT | Director | 09 September 2021 | Active |
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Director | 14 January 2024 | Active |
32, Rock Farm Road, Whittington, Lichfield, United Kingdom, WS14 9LZ | Secretary | 06 January 2014 | Active |
7/8, Market Place, London, United Kingdom, W1W 8AG | Secretary | - | Active |
85 Durley Avenue, Cowplain, Waterlooville, PO8 8TZ | Director | 05 June 2005 | Active |
C/O Alcon Eyecare Uk Ltd, Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL | Director | 10 June 2018 | Active |
25 Danesway, Prestwich, Manchester, M25 0ET | Director | 01 June 1996 | Active |
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Director | 10 September 2020 | Active |
139 Birch Tree Avenue, West Wickham, BR4 9EQ | Director | 26 April 1994 | Active |
7 Devonshire Street, London, W1W 5DY | Director | 14 August 2003 | Active |
30b Cumberland Road, Kew, Richmond, TW9 3HQ | Director | - | Active |
The Lodge, Broad Lane, Grappenhall, Warrington, WA4 3ER | Director | 30 May 2001 | Active |
Mullion House 13 Sarum Close, Winchester, SO22 5LY | Director | 01 June 1997 | Active |
89 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ES | Director | 26 April 1994 | Active |
23, Bromar Road, London, United Kingdom, SE5 8DL | Director | 29 June 2010 | Active |
4 Haywards Road, Charlton Kings, Cheltenham, GL52 6RH | Director | - | Active |
20, Farquhar Road, Edgbaston, Birmingham, United Kingdom, B15 3RB | Director | 10 June 2018 | Active |
Cedar Pines, High Street, Spetisbury, United Kingdom, DT11 9DW | Director | 20 September 2016 | Active |
44b Bridge Street, Walsall, WS8 7DX | Director | 01 June 1996 | Active |
27 Wallis Drive, Tadley, Bramley, RG26 5XQ | Director | 31 May 2008 | Active |
Brambles 14 Longdown Road, Lower Bourne, Farnham, GU10 3JS | Director | 21 August 2000 | Active |
The British Contact Lens Association Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Accounts | Accounts with accounts type small. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Officers | Change person secretary company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Change person secretary company with change date. | Download |
2020-04-24 | Officers | Appoint person secretary company with name date. | Download |
2020-04-23 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.